MPS RISK SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05008295
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address LEVEL 19, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 11,000,000 . The most likely internet sites of MPS RISK SOLUTIONS LIMITED are www.mpsrisksolutions.co.uk, and www.mps-risk-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Mps Risk Solutions Limited is a Private Limited Company. The company registration number is 05008295. Mps Risk Solutions Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Mps Risk Solutions Limited is Level 19 The Shard 32 London Bridge Street London United Kingdom Se1 9sg. . WHEELER, David is a Secretary of the company. BURNS, Martin is a Director of the company. KAYLL, Simon James is a Director of the company. KEW, Howard Roger is a Director of the company. Secretary KAYLL, Simon James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATTWOOD, Frank Albert has been resigned. Director DAVIES, Nicholas John Hawksley, Dr has been resigned. Director HICKEY, John Dermot, Doctor has been resigned. Director LAMB, John has been resigned. Director MASON, Anthony Denzil has been resigned. Director SEWARD, Robert Canton has been resigned. Director VENUS, Sarah Elizabeth has been resigned. Director YOUNGMAN, Naomi has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WHEELER, David
Appointed Date: 31 December 2011

Director
BURNS, Martin
Appointed Date: 24 August 2005
61 years old

Director
KAYLL, Simon James
Appointed Date: 07 January 2004
62 years old

Director
KEW, Howard Roger
Appointed Date: 16 January 2012
64 years old

Resigned Directors

Secretary
KAYLL, Simon James
Resigned: 31 December 2011
Appointed Date: 07 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
ATTWOOD, Frank Albert
Resigned: 10 April 2013
Appointed Date: 09 June 2004
82 years old

Director
DAVIES, Nicholas John Hawksley, Dr
Resigned: 13 June 2012
Appointed Date: 09 June 2004
80 years old

Director
HICKEY, John Dermot, Doctor
Resigned: 30 September 2007
Appointed Date: 07 January 2004
71 years old

Director
LAMB, John
Resigned: 27 November 2012
Appointed Date: 07 January 2004
75 years old

Director
MASON, Anthony Denzil
Resigned: 31 December 2011
Appointed Date: 01 October 2007
71 years old

Director
SEWARD, Robert Canton
Resigned: 31 May 2013
Appointed Date: 09 June 2004
79 years old

Director
VENUS, Sarah Elizabeth
Resigned: 09 December 2009
Appointed Date: 17 January 2005
63 years old

Director
YOUNGMAN, Naomi
Resigned: 31 January 2005
Appointed Date: 07 January 2004
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Persons With Significant Control

The Medical Protection Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MPS RISK SOLUTIONS LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000,000

05 Jun 2015
Full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 11,000,000

...
... and 57 more events
14 Feb 2004
New secretary appointed;new director appointed
14 Feb 2004
New director appointed
14 Feb 2004
Secretary resigned
14 Feb 2004
Director resigned
07 Jan 2004
Incorporation